Company NameHectare 8 Contracts Limited
DirectorDavid Allan Roberts
Company StatusActive
Company Number04703955
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDavid Allan Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleWeed Control
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
Secretary NameJune Ann Roberts
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr David Allan Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,908
Cash£1
Current Liabilities£112,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from 477 Chester Road Manchester M16 9HF England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 477 Chester Road Manchester M16 9HF England on 12 April 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for David Allan Roberts on 15 March 2011 (2 pages)
15 March 2011Director's details changed for David Allan Roberts on 15 March 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Secretary's details changed for June Ann Roberts on 19 March 2010 (1 page)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for June Ann Roberts on 19 March 2010 (1 page)
19 March 2010Director's details changed for David Allan Roberts on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Allan Roberts on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester Lancashire M3 5JZ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester Lancashire M3 5JZ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester Lancashire M3 5JZ on 1 February 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 March 2009Return made up to 19/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 19/03/08; full list of members (3 pages)
12 May 2008Return made up to 19/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 19/03/06; full list of members (6 pages)
31 March 2006Return made up to 19/03/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 19/03/05; full list of members (6 pages)
16 March 2005Return made up to 19/03/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 16 saint john street london EC1M 4NT (1 page)
6 April 2003Registered office changed on 06/04/03 from: 16 saint john street london EC1M 4NT (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Secretary resigned (1 page)
19 March 2003Incorporation (14 pages)
19 March 2003Incorporation (14 pages)